Company NameBusiness Link London Limited
DirectorsGraham Fisher and Andrew John Senior
Company StatusDissolved
Company Number03018248
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 January 1995(29 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Fisher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2001(6 years after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaileys House 36 Main Street
Weston Turville
Aylesbury
Buckinghamshire
HP22 5RR
Director NameMr Andrew John Senior
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2001(6 years after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hutchings Walk
London
NW11 6LT
Secretary NamePaul Alexander Munden
NationalityBritish
StatusCurrent
Appointed14 September 2001(6 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address15 Woodlands Avenue
London
E11 3RA
Director NameMr Michael William Tuffrey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Lynette Avenue
London
SW4 9HD
Director NameSimon George Sperryn
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleChief Executive
Correspondence AddressDeynes House
Deynes Lane Debden
Saffron Walden
Essex
CB11 3LG
Director NameMr Kenneth John Rushton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleCompany Official
Country of ResidenceEngland
Correspondence AddressChippins Shophouse Lane
Farley Green
Albury
Surrey
GU5 9EQ
Director NameBrian Harold Pearce
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleCompany Chairman
Correspondence AddressHamptons Farmhouse
Hamptons
Shipbourne
Kent
TN11 9SR
Director NameJohn Anthony McCafferty
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleTeacher
Correspondence Address17 Bayston Road
London
N16 7LU
Director NameEdward Wilson Hoult
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address14 Layton Place
Kew
Richmond
Surrey
TW9 3PP
Director NameWilliam Millar Hay
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleBt Community Manager
Correspondence Address12 Shrewsbury House
Cheyne Walk
London
SW3 5LN
Director NameMr Michael John Ernest Frye
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Secretary NameDavid Martin Edwards
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 The Terrace
Wokingham
Berkshire
RG40 1BP
Director NameSusan Fey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(4 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 23 February 2001)
RoleChief Executive
Correspondence AddressLeery House 17 Parkstone Avenue
Hornchurch
Essex
RM11 3LX
Director NameIan Stewart Ferguson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(4 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 23 February 2001)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address15 Chalcot Square
Primrose Hill
London
NW1 8YA
Director NameRalph Lewis Ellis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 1996)
RoleManaging Director British Gas
Country of ResidenceUnited Kingdom
Correspondence AddressNettlebeds
Old Alresford
Hampshire
SO24 9RF
Secretary NameGraham Mowatt Murray
NationalityBritish
StatusResigned
Appointed24 July 1995(5 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 06 July 2001)
RoleCompany Director
Correspondence AddressThe Hollies
Orchard Road Kelvedon
Colchester
Essex
CO5 9NA
Director NameMr Geoffrey Pigott
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 1996)
RoleSenior Executive Lloyds Bank P
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Oldbury Lane
Ightham
Kent
TN15 9DG
Director NameMr Balram Gidoomal
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 1998)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address14 The Causeway
Sutton
Surrey
SM2 5RS
Director NamePaul Aviss
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1997)
RoleArea Director
Correspondence AddressMarchfield House
45a The Moor Melbourn
Royston
Hertfordshire
SG8 6ED
Director NameMr Declan Gerard O'Farrell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarr Farrington Langley Road
Chipperfield
Kings Langley
Hertfordshire
WD4 9JP
Director NameMr George Bernard Kessler
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Tanza Road
London
NW3 2UB
Director NameMr Peter James Martin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address86 Sylvandale
Welwyn Garden City
Hertfordshire
AL7 2HT
Director NameBrian Beanland
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmberley
Clumps Road, Lower Bourne
Farnham
Surrey
GU10 3HF
Director NameMr Peter George Reid
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(3 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 January 1999)
RoleBanker
Country of ResidenceEngland
Correspondence Address61 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Director NameMr Derek Antoney Sawyer
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2001)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address60 Charteris Road
London
N4 3AB
Director NameMr David James Springer
Date of BirthMarch 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed22 October 1998(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCoromandel
North Waltham
Hampshire
RG25 2DD
Director NameDavid Steward Baxter
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2002)
RoleBt Manager
Correspondence Address3 Rayment Drift
Kesgrave
Ipswich
Suffolk
IP5 2GS

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 February 2004Dissolved (1 page)
7 November 2003Return of final meeting in a members' voluntary winding up (3 pages)
26 November 2002Appointment of a voluntary liquidator (1 page)
19 November 2002Registered office changed on 19/11/02 from: 3RD floor central point 103 new oxford street london WC1A 1DP (1 page)
15 November 2002Appointment of a voluntary liquidator (1 page)
15 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 November 2002Declaration of solvency (3 pages)
24 April 2002Director resigned (1 page)
13 February 2002Annual return made up to 31/01/02 (4 pages)
24 September 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
29 June 2001Registered office changed on 29/06/01 from: 6 new bridge street london EC4V 6AB (1 page)
29 June 2001Full accounts made up to 31 March 2001 (13 pages)
28 March 2001New director appointed (2 pages)
16 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(25 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
7 March 2001Annual return made up to 31/01/01
  • 363(288) ‐ Director resigned
(5 pages)
6 March 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
11 December 2000Full accounts made up to 31 March 2000 (16 pages)
7 December 2000Memorandum and Articles of Association (31 pages)
13 June 2000Director resigned (1 page)
5 February 2000Annual return made up to 31/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Full accounts made up to 31 March 1999 (14 pages)
12 February 1999Director's particulars changed (1 page)
12 February 1999Annual return made up to 31/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 January 1999Secretary's particulars changed (1 page)
27 January 1999Director resigned (1 page)
22 December 1998Full accounts made up to 31 March 1998 (14 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
18 June 1998Director's particulars changed (1 page)
17 June 1998New director appointed (2 pages)
2 March 1998Annual return made up to 31/01/98 (9 pages)
7 October 1997Director's particulars changed (1 page)
13 July 1997Full accounts made up to 31 March 1997 (13 pages)
20 March 1997Registered office changed on 20/03/97 from: 33 queen street london EC4R 1AP (1 page)
4 March 1997Annual return made up to 31/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
13 January 1997New director appointed (3 pages)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
21 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
9 December 1996Director resigned (1 page)
21 July 1996Full accounts made up to 31 March 1996 (12 pages)
2 April 1996New director appointed (2 pages)
22 March 1996New director appointed (3 pages)
29 February 1996Annual return made up to 31/01/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 1996Memorandum and Articles of Association (27 pages)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1995Director's particulars changed (2 pages)
15 September 1995New director appointed (2 pages)
5 September 1995Director resigned;new director appointed (2 pages)
27 July 1995Secretary resigned (2 pages)
27 July 1995New secretary appointed (2 pages)
19 July 1995Accounting reference date notified as 31/03 (1 page)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
24 March 1995Director resigned (2 pages)